ABIGAIL7 LTD

Register to unlock more data on OkredoRegister

ABIGAIL7 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08355116

Incorporation date

10/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

39c Anerley Road, London SE19 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2013)
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon10/08/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon24/12/2024
Change of details for Miss Iam Celine Yake as a person with significant control on 2016-10-01
dot icon17/12/2024
Registered office address changed from 39C Anerley Road, London Anerley Road London SE19 2AS England to 39C Anerley Road London SE19 2AS on 2024-12-17
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon18/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/07/2023
Cessation of Iam Celine Yake as a person with significant control on 2023-07-03
dot icon18/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon30/10/2022
Micro company accounts made up to 2022-01-31
dot icon15/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon15/07/2022
Notification of Iam Celine Yake as a person with significant control on 2016-10-01
dot icon16/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon12/03/2021
Micro company accounts made up to 2021-01-31
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon15/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon09/06/2020
Cessation of Iam Celine Yake as a person with significant control on 2020-06-09
dot icon09/06/2020
Notification of Iam Celine Yake as a person with significant control on 2020-06-09
dot icon01/11/2019
Micro company accounts made up to 2019-01-31
dot icon04/07/2019
Change of details for Miss Iam Celine Yake as a person with significant control on 2019-07-04
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon02/05/2019
Registered office address changed from 11 Rignold House, Mc Neil Road, London 11 Mc Neil Road London London SE5 8NU England to 39C Anerley Road, London Anerley Road London SE19 2AS on 2019-05-02
dot icon02/05/2019
Termination of appointment of Catherine Ida Dohou as a director on 2019-04-15
dot icon02/05/2019
Change of details for Miss Iam Celine Yake as a person with significant control on 2019-04-15
dot icon29/04/2019
Cessation of Catherine Ida Dohou as a person with significant control on 2019-04-15
dot icon02/03/2019
Micro company accounts made up to 2018-01-31
dot icon26/02/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon11/02/2019
Registered office address changed from Suite 2, 1st Floor, 151 Rye Lane London SE15 4TL England to 11 Rignold House, Mc Neil Road, London 11 Mc Neil Road London London SE5 8NU on 2019-02-11
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon22/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon29/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/03/2017
Registered office address changed from Suite 2 151 Rye Lane London SE15 4TL England to Suite 2, 1st Floor, 151 Rye Lane London SE15 4TL on 2017-03-28
dot icon28/03/2017
Registered office address changed from 11 Rignold House Mcneil Road London SE5 8NU to Suite 2 151 Rye Lane London SE15 4TL on 2017-03-28
dot icon20/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon22/11/2016
Amended total exemption small company accounts made up to 2016-01-31
dot icon22/11/2016
Amended total exemption small company accounts made up to 2014-01-31
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/03/2015
Registered office address changed from 11 Rignold House Mc Neil Road Lettsom Estate Camberwell London SE5 8UN to 11 Rignold House Mcneil Road London SE5 8NU on 2015-03-10
dot icon04/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/03/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon07/03/2014
Director's details changed for Miss Acka Celine Yake on 2013-04-20
dot icon10/01/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.89K
-
0.00
-
-
2022
9
0.00
-
55.21K
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Iam Celine Yake
Director
10/01/2013 - Present
2
Dohou, Catherine Ida
Director
10/01/2013 - 15/04/2019
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABIGAIL7 LTD

ABIGAIL7 LTD is an(a) Active company incorporated on 10/01/2013 with the registered office located at 39c Anerley Road, London SE19 2AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABIGAIL7 LTD?

toggle

ABIGAIL7 LTD is currently Active. It was registered on 10/01/2013 .

Where is ABIGAIL7 LTD located?

toggle

ABIGAIL7 LTD is registered at 39c Anerley Road, London SE19 2AS.

What does ABIGAIL7 LTD do?

toggle

ABIGAIL7 LTD operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

What is the latest filing for ABIGAIL7 LTD?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2025-01-31.